Owler Bar
Sheffield
S17 3BP
Secretary Name | Diane Louise Benson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hollies Pewitt Owler Bar Sheffield South Yorkshire S17 3BP |
Secretary Name | Mr John William Benson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Pewitt Owler Bar Sheffield S17 3BP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Barber Harrison And Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 4 September 2009 (6 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 4 September 2009 (6 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 4 March 2009 (7 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 4 March 2009 (7 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 4 March 2009 (7 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 4 September 2009 (6 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 21 guernsey road heeley sheffield S2 4HG (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 21 guernsey road heeley sheffield S2 4HG (1 page) |
31 March 2008 | Appointment of a voluntary liquidator (1 page) |
31 March 2008 | Appointment of a voluntary liquidator (1 page) |
31 March 2008 | Declaration of solvency (3 pages) |
31 March 2008 | Resolutions
|
31 March 2008 | Declaration of solvency (3 pages) |
31 March 2008 | Resolutions
|
18 December 2007 | Return made up to 12/06/07; full list of members
|
18 December 2007 | Return made up to 12/06/07; full list of members (6 pages) |
18 December 2007 | Accounts made up to 28 February 2007 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
10 December 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
10 December 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
12 November 2007 | New secretary appointed;new director appointed (1 page) |
12 November 2007 | New secretary appointed;new director appointed (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
28 October 2007 | Ad 12/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2007 | Ad 12/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
12 June 2006 | Incorporation (12 pages) |
12 June 2006 | Incorporation (12 pages) |